Search icon

THE CONDOMINIUM ASSOCIATION OF WATERSIDE I, INC. - Florida Company Profile

Company Details

Entity Name: THE CONDOMINIUM ASSOCIATION OF WATERSIDE I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 2006 (19 years ago)
Document Number: N10341
FEI/EIN Number 592574472

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7300 Park Street, Seminole, FL, 33777, US
Mail Address: 7300 Park Street, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shah Pujan Vice President 7300 Park Street, Seminole, FL, 33777
MASON EARL President 7300 PARK STREET, SEMINOLE, FL, 33777
Westerman Law LLC Agent 360 Central Ave, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 360 Central Ave, Suite 800, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2021-08-06 Westerman Law LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 7300 Park Street, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2016-04-19 7300 Park Street, Seminole, FL 33777 -
REINSTATEMENT 2006-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1986-06-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000206640 TERMINATED 1000000441639 HILLSBOROU 2013-01-14 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State